Search icon

PLATINUM PACKAGING PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: PLATINUM PACKAGING PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM PACKAGING PRODUCTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Apr 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000028946
FEI/EIN Number 784106031

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3301 N.W. 22ND TERRACE, SUITE 100F, POMPANO BEACH, FL, 33069
Mail Address: 3301 N.W. 22ND TERRACE, SUITE 100F, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON KENNETH President 16711 COLLINS AVE #1208, MIAMI BEACH, FL, 33160
STUBILE GARY Agent 780 NW 47TH ST., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-09-18 STUBILE, GARY -
REGISTERED AGENT ADDRESS CHANGED 2002-09-18 780 NW 47TH ST., POMPANO BEACH, FL 33064 -
REINSTATEMENT 1998-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000139808 LAPSED 1000000008580 38617 611 2004-11-30 2024-12-15 $ 7,679.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086
J04900000012 LAPSED 03-21158 CA 11 11TH JUD CIR CRT MIAMI-DADE CO 2003-12-11 2009-01-02 $200615.71 INTERSTATE CONTAINER MIAMI LLC, 1800 N. KENT STREET, SUITE 1200, ATTN: MR. RAMEZ SKAFF, ROSSLYN, VA 22209
J03000139024 LAPSED 03-002232 CIRCUIT COURT 2003-04-08 2008-04-16 $269,049.81 WHISPERING LAKES II PARTNERSHIP, 2183 N. POWERLINE ROAD, 1, POMPANO BEACH, FL 33069
J03000210569 LAPSED 02016173 COCE BROWARD COUNTY CIVIL COURT 2003-03-25 2008-06-24 $2,963.00 JME ELECTRIC, INC., 261 GOOLSBY BOULEVARD, DEERFIELD BEACH, FLORIDA 33442
J03000155335 LAPSED 00-01817-CA DUVAL CNTY CIRC CRT,4TH JUD CI 2003-03-07 2008-04-30 $20500.00 MAINOVE INCORPORATED OF FLORIDA, 10500 CANADA DRIVE, JACKSONVILLE, FL 32218
J02000322291 LAPSED 01-004467-21 CIR CRT 17 JUD CIR BROWARD 2002-07-31 2007-08-28 $202,021.56 INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVE, MEMPHIS, TN 38197
J01000081402 LAPSED 00-19808-CACE 18 17TH JUDICIAL CRT CT BROWARD C 2001-02-13 2006-12-21 $27,770.88 GAYLORD CONTAINER CORPORATION, 8700 ADAMO DRIVE, TAMPA FL 33619

Documents

Name Date
Off/Dir Resignation 2002-09-18
Reg. Agent Change 2002-09-18
Reg. Agent Resignation 2002-09-18
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-02-15
REINSTATEMENT 1998-08-06
DOCUMENTS PRIOR TO 1997 1995-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State